Swindon
SN3 1RJ
Director Name | Mr Nicholas John Hudson |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 May 2017(32 years, 5 months after company formation) |
Appointment Duration | 7 months, 3 weeks (closed 02 January 2018) |
Role | Emea Director Of Finance |
Country of Residence | United Kingdom |
Correspondence Address | . Pipers Way Isw-14 Swindon SN3 1RJ |
Secretary Name | Abogado Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 28 October 2004(19 years, 11 months after company formation) |
Appointment Duration | 13 years, 2 months (closed 02 January 2018) |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Director Name | Susan Helen Solomon |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1991(6 years, 3 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 06 February 1996) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Chartridge Grange Chartridge Lane Chartridge Chesham Buckinghamshire HP5 2TG |
Director Name | Dr Alan Martin Solomon |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1991(6 years, 3 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 06 February 1996) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Chartridge Grange Chartridge Lane Chartridge Chesham Buckinghamshire HP5 2TG |
Secretary Name | Dr Alan Martin Solomon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 1991(6 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 09 November 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Chartridge Grange Chartridge Lane Chartridge Chesham Buckinghamshire HP5 2TG |
Director Name | David Roger Stephens |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1994(9 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 12 August 1998) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Hyde Green Marlow Buckinghamshire SL7 1QL |
Director Name | Joseph Peter Richardson |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1994(9 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 February 1996) |
Role | Director Of Customer Services |
Country of Residence | England |
Correspondence Address | Willows Barn Northend Road, Steeple Claydon Buckinghamshire MK18 2PG |
Director Name | Mr Geoffrey Melvyn Leary |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1994(9 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 12 August 1998) |
Role | Director Sales And Marketing |
Country of Residence | United Kingdom |
Correspondence Address | Manor Farm Warren Lane Woking Surrey GU22 8XD |
Secretary Name | David Roger Stephens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 November 1994(9 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 12 August 1998) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Hyde Green Marlow Buckinghamshire SL7 1QL |
Director Name | Eric George Borrmann |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 August 1998(13 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 20 July 2000) |
Role | Executive |
Correspondence Address | 9520 McDonald Court Pleasanton Ca 94588 United States |
Director Name | Prabhat Kumar Goyal |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 August 1998(13 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 02 January 2001) |
Role | Chief Financial Officer |
Correspondence Address | 236 Angela Drive Los Altos California Ca 94022 United States |
Director Name | Richard Hornstein |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 August 1998(13 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 03 July 2000) |
Role | Company Director |
Correspondence Address | 200 Allen Road Woodside California 94062 United States |
Secretary Name | Richard Hornstein |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 12 August 1998(13 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 03 July 2000) |
Role | Company Director |
Correspondence Address | 200 Allen Road Woodside California 94062 United States |
Director Name | Stuart Christopher Howell |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2000(15 years, 4 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 29 March 2002) |
Role | Vice President Of Finance & Op |
Correspondence Address | 109 High Street Wargrave Berkshire RG10 8DD |
Director Name | Christopher Peter Denton |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 September 2000(15 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 17 January 2002) |
Role | Director Of Legal Affairs |
Correspondence Address | 112 Central Avenue Burlingame San Mateo Ca 94010-5236 United States |
Director Name | Kent Hart Roberts |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 September 2000(15 years, 9 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 01 June 2006) |
Role | General Counsel |
Correspondence Address | 4001 Lover's Lane Circle Dallas Texas 75225 United States |
Secretary Name | Stuart Christopher Howell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 September 2000(15 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 29 March 2002) |
Role | Company Director |
Correspondence Address | 109 High Street Wargrave Berkshire RG10 8DD |
Director Name | Stephen Charles Richards |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 February 2002(17 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 03 January 2005) |
Role | Business Executive |
Correspondence Address | 21710 Rainbow Drive Cupertino Ca 95014 United States |
Director Name | Robert Mark Cairns |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2002(17 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 November 2004) |
Role | Business Executive |
Correspondence Address | 12 Sion Road Twickenham Middlesex TW1 3DR |
Secretary Name | Robert Mark Cairns |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 2002(17 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 28 October 2004) |
Role | Business Executive |
Correspondence Address | 12 Sion Road Twickenham Middlesex TW1 3DR |
Director Name | Paul Derek Holmes |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2002(17 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 March 2005) |
Role | Business Executive |
Correspondence Address | Tinnegieterstraat 25 1825 Dt Alkmaar The Netherlands |
Director Name | Mrs Michele Fitzpatrick |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2002(17 years, 7 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 30 December 2002) |
Role | Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | 17 Ludlow Avenue Luton Bedfordshire LU1 3RW |
Director Name | Marion Whitehouse |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2002(17 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 14 July 2005) |
Role | Solicitor |
Correspondence Address | 24 Elm Close Amersham Buckinghamshire HP6 5DD |
Director Name | Kevin Michael Weiss |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 December 2002(18 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 14 November 2006) |
Role | Business Executive |
Correspondence Address | 11905 Heritage Lane Houston Texas 77024 United States |
Secretary Name | Kent Hart Roberts |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 30 October 2004(19 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 June 2006) |
Role | General Counsel |
Correspondence Address | 4001 Lover's Lane Circle Dallas Texas 75225 United States |
Director Name | Eric Fitzrobert Brown |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 June 2006(21 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 04 April 2008) |
Role | Business Executive |
Correspondence Address | 1187 Windrock Drive McLean Virginia 22102 Irish |
Secretary Name | Eric Fitzrobert Brown |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 01 June 2006(21 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 04 April 2008) |
Role | Business Executive |
Correspondence Address | 1187 Windrock Drive McLean Virginia 22102 Irish |
Director Name | Anthony Emmet Ruiseal |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 30 August 2006(21 years, 9 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 15 April 2011) |
Role | Accountant |
Correspondence Address | C/O McAfee Ireland Limited Building 2000 Citygate Mahon Cork Ireland |
Director Name | Mr Keith Stanley Krzeminski |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 June 2008(23 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 11 March 2011) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | McAfee, Inc. 5000 Headquarters Drive Piano Texas 75024 United States |
Director Name | Timothy James Daly |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 14 April 2011(26 years, 4 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 03 April 2017) |
Role | Business Executive |
Country of Residence | Ireland |
Correspondence Address | Unit 2000, City Gate Mahon Cork Republic Of Ireland |
Director Name | Douglas Clinton Rice |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 April 2011(26 years, 4 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 31 January 2012) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | 5000 Headquarters Drive Plano Texas 75024 United States |
Director Name | Kandis Lanas Tate-Thompson |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 January 2012(27 years, 2 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 30 April 2012) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | 5000 Headquarters Drive Plano Texas 75024 United States |
Director Name | Mr Jonathan Park |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 25 May 2012(27 years, 5 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 03 April 2017) |
Role | Business Executive |
Country of Residence | Ireland |
Correspondence Address | 227 Bath Road Slough Berkshire SL1 5PP |
Website | solomon.co.uk |
---|---|
Telephone | 020 84468259 |
Telephone region | London |
Registered Address | 100 New Bridge Street London EC4V 6JA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
998.4k at £1 | Dr. Solomon's Group LTD 99.75% Ordinary |
---|---|
50k at $0.05 | Dr. Solomon's Group LTD 0.25% Ordinary 1 |
Year | 2014 |
---|---|
Turnover | £18,451,000 |
Net Worth | £53,768,000 |
Cash | £215,000 |
Current Liabilities | £1,797,000 |
Latest Accounts | 26 December 2015 (8 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
5 December 1996 | Delivered on: 6 December 1996 Persons entitled: Francis Harry Glasspool Brian William Thaiss and Allan Thomas Bright Classification: Deed of release and rent deposit Secured details: All monies due or to become due from the company to the chargees pursuant to the terms of a lease daed 5/8/88 and/or this deed. Particulars: The tenant charges the initial deposit being £11,500 the deposit account being an interest bearing account specifically designated deposit account. See the mortgage charge document for full details. Outstanding |
---|---|
6 February 1996 | Delivered on: 16 February 1996 Satisfied on: 12 December 1996 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
11 November 2017 | Voluntary strike-off action has been suspended (1 page) |
---|---|
17 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
5 October 2017 | Application to strike the company off the register (3 pages) |
17 May 2017 | Appointment of Mr David John Miles as a director on 16 May 2017 (2 pages) |
17 May 2017 | Appointment of Mr Nicholas John Hudson as a director on 16 May 2017 (2 pages) |
17 May 2017 | Termination of appointment of Timothy James Daly as a director on 3 April 2017 (1 page) |
17 May 2017 | Termination of appointment of Jonathan Park as a director on 3 April 2017 (1 page) |
23 March 2017 | Confirmation statement made on 23 March 2017 with updates (6 pages) |
3 January 2017 | Full accounts made up to 26 December 2015 (23 pages) |
28 April 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
27 April 2016 | Director's details changed for Mr Jonathan Park on 1 March 2016 (3 pages) |
17 December 2015 | Resolutions
|
16 December 2015 | Statement of capital following an allotment of shares on 8 December 2015
|
10 December 2015 | Statement by Directors (1 page) |
10 December 2015 | Solvency Statement dated 08/12/15 (1 page) |
10 December 2015 | Statement of capital on 10 December 2015
|
10 December 2015 | Resolutions
|
9 October 2015 | Full accounts made up to 27 December 2014 (23 pages) |
20 April 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
13 August 2014 | Full accounts made up to 28 December 2013 (22 pages) |
9 April 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
18 June 2013 | Full accounts made up to 29 December 2012 (27 pages) |
2 April 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (15 pages) |
21 August 2012 | Full accounts made up to 31 December 2011 (25 pages) |
6 June 2012 | Termination of appointment of Kandis Tate-Thompson as a director (2 pages) |
6 June 2012 | Appointment of Jonathan Park as a director (3 pages) |
2 April 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (15 pages) |
16 February 2012 | Appointment of Kandis Lanas Tate-Thompson as a director (3 pages) |
16 February 2012 | Termination of appointment of Douglas Rice as a director (2 pages) |
7 December 2011 | Auditor's resignation (1 page) |
30 August 2011 | Full accounts made up to 31 December 2010 (24 pages) |
20 June 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (15 pages) |
18 May 2011 | Appointment of Timothy James Daly as a director (3 pages) |
11 May 2011 | Termination of appointment of Anthony Ruiseal as a director (2 pages) |
11 May 2011 | Termination of appointment of Keith Krzeminski as a director (2 pages) |
11 May 2011 | Appointment of Douglas Clinton Rice as a director (3 pages) |
13 August 2010 | Director's details changed for Keith Stanley Krzeminski on 1 June 2010 (3 pages) |
13 August 2010 | Director's details changed for Keith Stanley Krzeminski on 1 June 2010 (3 pages) |
20 July 2010 | Full accounts made up to 31 December 2009 (21 pages) |
12 April 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (15 pages) |
17 March 2010 | Director's details changed for Anthony Emmet Ruiseal on 19 February 2010 (3 pages) |
17 March 2010 | Director's details changed for Anthony Emmet Ruiseal on 1 October 2009 (3 pages) |
17 March 2010 | Director's details changed for Anthony Emmet Ruiseal on 1 October 2009 (3 pages) |
14 October 2009 | Full accounts made up to 31 December 2008 (20 pages) |
6 April 2009 | Return made up to 23/03/09; full list of members (8 pages) |
16 January 2009 | Full accounts made up to 31 December 2007 (25 pages) |
4 July 2008 | Director appointed keith stanley krzeminski (2 pages) |
2 July 2008 | Full accounts made up to 31 December 2006 (22 pages) |
1 July 2008 | Return made up to 23/03/08; full list of members (9 pages) |
4 June 2008 | Appointment terminated director and secretary eric brown (1 page) |
27 September 2007 | Full accounts made up to 31 December 2005 (18 pages) |
30 May 2007 | Full accounts made up to 31 December 2004 (16 pages) |
31 March 2007 | Return made up to 23/03/07; full list of members (9 pages) |
23 November 2006 | Director resigned (1 page) |
16 October 2006 | New director appointed (3 pages) |
27 June 2006 | New secretary appointed;new director appointed (2 pages) |
27 June 2006 | Secretary resigned;director resigned (1 page) |
7 April 2006 | Return made up to 23/03/06; full list of members (6 pages) |
5 October 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
30 August 2005 | Director's particulars changed (1 page) |
26 July 2005 | Director resigned (1 page) |
20 June 2005 | Return made up to 23/03/05; full list of members (7 pages) |
20 June 2005 | Location of debenture register (1 page) |
20 June 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
27 May 2005 | Full accounts made up to 31 December 2003 (16 pages) |
6 April 2005 | Director resigned (1 page) |
7 March 2005 | Full accounts made up to 31 December 2002 (20 pages) |
28 February 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
26 January 2005 | Director resigned (1 page) |
7 January 2005 | Director's particulars changed (1 page) |
20 December 2004 | Secretary resigned (1 page) |
20 December 2004 | Director resigned (1 page) |
10 November 2004 | New secretary appointed (2 pages) |
10 November 2004 | New secretary appointed (2 pages) |
4 November 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
4 November 2004 | Director's particulars changed (1 page) |
16 April 2004 | Return made up to 23/03/04; full list of members (7 pages) |
10 August 2003 | Resolutions
|
21 July 2003 | Full accounts made up to 31 December 2001 (16 pages) |
23 April 2003 | Auditor's resignation (1 page) |
2 April 2003 | Return made up to 23/03/03; full list of members (7 pages) |
11 March 2003 | New director appointed (2 pages) |
11 March 2003 | New director appointed (2 pages) |
4 March 2003 | Director resigned (1 page) |
17 October 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
28 August 2002 | New director appointed (2 pages) |
19 August 2002 | New director appointed (2 pages) |
19 August 2002 | New director appointed (2 pages) |
2 August 2002 | Resolutions
|
8 July 2002 | Location of register of members (non legible) (2 pages) |
8 July 2002 | Return made up to 23/03/02; full list of members (6 pages) |
1 July 2002 | Full accounts made up to 31 December 2000 (16 pages) |
20 May 2002 | Secretary resigned;director resigned (1 page) |
20 May 2002 | New secretary appointed;new director appointed (2 pages) |
1 May 2002 | New director appointed (2 pages) |
9 April 2002 | Director resigned (1 page) |
8 October 2001 | Delivery ext'd 3 mth 30/12/00 (1 page) |
4 October 2001 | Registered office changed on 04/10/01 from: 9 greyfriars road, reading, berkshire RG1 1JG (1 page) |
25 May 2001 | Return made up to 23/03/01; full list of members (9 pages) |
28 March 2001 | New director appointed (3 pages) |
7 March 2001 | Amended full accounts made up to 31 December 1999 (17 pages) |
19 February 2001 | Director resigned (1 page) |
2 February 2001 | Full accounts made up to 31 December 1999 (17 pages) |
4 October 2000 | New secretary appointed (2 pages) |
4 October 2000 | New director appointed (2 pages) |
4 October 2000 | New director appointed (2 pages) |
18 September 2000 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
14 September 2000 | Secretary resigned;director resigned (1 page) |
8 September 2000 | Director resigned (1 page) |
22 May 2000 | Return made up to 23/03/00; full list of members (7 pages) |
27 January 2000 | Full accounts made up to 31 December 1998 (20 pages) |
20 January 2000 | Accounting reference date shortened from 31/05/99 to 31/12/98 (1 page) |
19 January 2000 | Director's particulars changed (1 page) |
2 November 1999 | Registered office changed on 02/11/99 from: harman house, 1 george street, uxbridge, middlesex UB8 1QQ (1 page) |
13 April 1999 | Return made up to 23/03/99; full list of members (8 pages) |
17 February 1999 | Location of register of members (1 page) |
17 February 1999 | Registered office changed on 17/02/99 from: touch ross and company, columbia centre market street, bracknell, RG12 1PA (1 page) |
17 February 1999 | Location of debenture register (1 page) |
18 January 1999 | Auditor's resignation (1 page) |
15 December 1998 | Auditor's resignation (1 page) |
18 November 1998 | Full group accounts made up to 31 May 1998 (20 pages) |
21 August 1998 | New director appointed (2 pages) |
18 August 1998 | New director appointed (2 pages) |
18 August 1998 | New secretary appointed;new director appointed (2 pages) |
17 August 1998 | Secretary resigned;director resigned (1 page) |
17 August 1998 | Director resigned (1 page) |
6 October 1997 | Full group accounts made up to 31 May 1997 (19 pages) |
4 June 1997 | Return made up to 26/03/97; no change of members (4 pages) |
12 December 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
6 December 1996 | Particulars of mortgage/charge (3 pages) |
13 October 1996 | Full group accounts made up to 31 May 1996 (22 pages) |
2 October 1996 | Company name changed s & s international LIMITED\certificate issued on 02/10/96 (2 pages) |
23 August 1996 | Declaration of assistance for shares acquisition (4 pages) |
13 August 1996 | Resolutions
|
13 August 1996 | Certificate of re-registration from Public Limited Company to Private (1 page) |
13 August 1996 | Application for reregistration from PLC to private (1 page) |
13 August 1996 | Re-registration of Memorandum and Articles (13 pages) |
6 June 1996 | Resolutions
|
6 June 1996 | Certificate of re-registration from Private to Public Limited Company (1 page) |
5 June 1996 | Application for reregistration from private to PLC (1 page) |
5 June 1996 | Balance Sheet (5 pages) |
5 June 1996 | Auditor's statement (1 page) |
5 June 1996 | Auditor's report (1 page) |
5 June 1996 | Declaration on reregistration from private to PLC (1 page) |
5 June 1996 | Re-registration of Memorandum and Articles (18 pages) |
24 March 1996 | Return made up to 26/03/96; full list of members (8 pages) |
23 February 1996 | Director resigned (2 pages) |
23 February 1996 | Nc inc already adjusted 05/02/96 (1 page) |
23 February 1996 | Resolutions
|
23 February 1996 | Director resigned (2 pages) |
23 February 1996 | Director resigned (2 pages) |
23 February 1996 | Memorandum and Articles of Association (10 pages) |
23 February 1996 | Ad 05/02/96--------- £ si 948353@1=948353 £ ic 50000/998353 us$ si [email protected]=1250 us$ ic 0/1250 (2 pages) |
23 February 1996 | Resolutions
|
16 February 1996 | Particulars of mortgage/charge (7 pages) |
15 February 1996 | Declaration of assistance for shares acquisition (10 pages) |
15 February 1996 | Resolutions
|
12 February 1996 | Resolutions
|
5 February 1996 | Certificate of re-registration from Public Limited Company to Private (1 page) |
5 February 1996 | Resolutions
|
5 February 1996 | Application for reregistration from PLC to private (1 page) |
5 February 1996 | Re-registration of Memorandum and Articles (10 pages) |
19 December 1995 | Full group accounts made up to 31 May 1995 (21 pages) |
17 March 1995 | Secretary resigned (2 pages) |
17 March 1995 | Return made up to 26/03/95; full list of members (8 pages) |
3 June 1994 | Certificate of re-registration from Private to Public Limited Company (1 page) |
3 June 1994 | Re-registration of Memorandum and Articles (10 pages) |
23 April 1990 | Company name changed s & s (computing) international LIMITED\certificate issued on 24/04/90 (2 pages) |
22 February 1990 | Company name changed s & s enterprises (amersham) lim ited\certificate issued on 23/02/90 (2 pages) |
6 December 1984 | Incorporation (16 pages) |
6 December 1984 | Certificate of incorporation (1 page) |